Company NameLeisurama Entertainments Limited
Company StatusActive
Company Number02700964
CategoryPrivate Limited Company
Incorporation Date26 March 1992(32 years, 1 month ago)
Previous NameBowlea Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Charles Groves
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2015(22 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSuite 1 Priory House
Saxon Way
Hessle
East Yorkshire
HU13 9PB
Director NameMr Laurence Patrick Corrigan
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2015(22 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 Priory House
Saxon Way
Hessle
East Yorkshire
HU13 9PB
Director NameMr Patrick Reivley Corrigan
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2018(25 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1 Priory House
Saxon Way
Hessle
East Yorkshire
HU13 9PB
Director NameMiss Gemma Victoria Corrigan
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2018(25 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1 Priory House
Saxon Way
Hessle
East Yorkshire
HU13 9PB
Director NameMrs Linda Avril Corrigan
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(1 month after company formation)
Appointment Duration13 years, 10 months (resigned 02 March 2006)
RoleCompany Director
Correspondence AddressNewgate House Newgate Street
Cottingham
East Yorkshire
HU16 4DY
Director NameMr Laurence Patrick Corrigan
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(1 month after company formation)
Appointment Duration13 years, 10 months (resigned 02 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewgate House Newgate Street
Cottingham
East Yorkshire
HU16 4DY
Secretary NameMrs Linda Avril Corrigan
NationalityBritish
StatusResigned
Appointed30 April 1992(1 month after company formation)
Appointment Duration6 years, 10 months (resigned 01 March 1999)
RoleCompany Director
Correspondence AddressNewgate House Newgate Street
Cottingham
East Yorkshire
HU16 4DY
Director NameMr John Charles Groves
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(6 years after company formation)
Appointment Duration7 years, 11 months (resigned 02 March 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address37 School Lane
Kirk Ella
Hull
East Yorkshire
HU10 7NP
Secretary NameNeil Bell
NationalityBritish
StatusResigned
Appointed01 March 1999(6 years, 11 months after company formation)
Appointment Duration7 years (resigned 02 March 2006)
RoleCompany Director
Correspondence Address16 Beech Road
Elloughton
North Humberside
HU15 1JX
Director NameMr Andrew James Hall
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(13 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTanglewood
3 Badingham Drive
Harpenden
Hertfordshire
AL5 2DA
Director NameMr Nicholas Simon Harding
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(13 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Wharf House
The Wharf
Great Linford
Buckinghamshire
MK14 5AS
Secretary NameGary Laurence Yantin
NationalityBritish
StatusResigned
Appointed08 February 2007(14 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 November 2007)
RoleCompany Director
Correspondence Address85 Cardinal Avenue
Borehamwood
Hertfordshire
WD6 1ST
Director NameBrendan Patrick Redmond
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed11 July 2007(15 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 2010)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address57 Crisp Street
Hampton
Victoria 3188
3188
Director NameDyson Peter Kelly Bogg
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed21 August 2007(15 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 January 2008)
RoleCompany Director
Correspondence Address8 Fosbury Mews
Bayswater
London
W2 3JE
Secretary NameMr Peter James Harvey
NationalityBritish
StatusResigned
Appointed30 November 2007(15 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Gates Court
High Street
Baldock
Hertfordshire
SG7 6GA
Director NameMr Peter James Harvey
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(18 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 27 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirch House Woodlands Business Park
Linford Wood
Milton Keynes
Buckinghamshire
MK14 6EW
Secretary NameKaren Wilson
NationalityBritish
StatusResigned
Appointed31 May 2010(18 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 April 2014)
RoleCompany Director
Correspondence AddressBirch House Woodlands Business Park
Linford Wood
Milton Keynes
Buckinghamshire
MK14 6EW
Director NameAnne Elizabeth Tucker
Date of BirthOctober 1978 (Born 45 years ago)
NationalityAustralian
StatusResigned
Appointed01 July 2014(22 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 05 November 2014)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address87 Ipswich Road
Woolloongabba
Brisbane
Queensland
4102
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 March 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 March 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2006(13 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 February 2007)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Contact

Websitewww.essentialhq.com

Location

Registered AddressSuite 1 Priory House
Saxon Way
Hessle
East Yorkshire
HU13 9PB
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Leisurama Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return26 March 2024 (4 weeks, 1 day ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Charges

15 June 2000Delivered on: 17 June 2000
Satisfied on: 4 March 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Starlight bingo kennedy way immingham with good l/h t/no HS41677. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
12 June 2000Delivered on: 15 June 2000
Satisfied on: 4 March 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 5/7 wellgate rotherham south yorkshire f/H. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
10 September 1999Delivered on: 18 September 1999
Satisfied on: 4 March 2006
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 86 freeman street and 55 nelson street grimsby.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
4 March 1999Delivered on: 11 March 1999
Satisfied on: 4 March 2006
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 71/73 gowthorpe selby north yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
1 April 1998Delivered on: 2 April 1998
Satisfied on: 4 March 2006
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 86 freeman street grimsby. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
23 January 1998Delivered on: 27 January 1998
Satisfied on: 4 March 2006
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 market põlace dewsbury. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
16 September 1997Delivered on: 27 September 1997
Satisfied on: 4 March 2006
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 May 1996Delivered on: 14 May 1996
Satisfied on: 8 May 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 5 & 7 wellgate rotherham south yorkshire t/no SYK242959 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
4 April 2007Delivered on: 17 April 2007
Satisfied on: 13 March 2008
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Finance Parties

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
8 February 2007Delivered on: 14 February 2007
Satisfied on: 13 March 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Fixed and floating security document
Secured details: All present and future moneys debts and liabilities due or to become due from the company to the chargee as security trustee for the benefit of the finance parties (the "the security trustee") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
2 March 2006Delivered on: 7 March 2006
Satisfied on: 23 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 September 2002Delivered on: 20 September 2002
Satisfied on: 4 March 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 5-7 wellgate, rotherham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
16 April 2002Delivered on: 1 May 2002
Satisfied on: 4 March 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 and 34 bridgegate rotherham south yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
16 April 2002Delivered on: 25 April 2002
Satisfied on: 4 March 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Fully Satisfied
16 April 2002Delivered on: 24 April 2002
Satisfied on: 4 March 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at unit 24-26 kennedy way immingham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
11 October 2001Delivered on: 16 October 2001
Satisfied on: 4 March 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 1 southgate hessle. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
22 June 1992Delivered on: 25 June 1992
Satisfied on: 8 May 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

27 March 2023Confirmation statement made on 26 March 2023 with updates (5 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
27 April 2022Confirmation statement made on 26 March 2022 with updates (5 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
9 April 2021Confirmation statement made on 26 March 2021 with updates (6 pages)
16 March 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
6 July 2020Confirmation statement made on 26 March 2020 with updates (6 pages)
24 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
5 April 2019Confirmation statement made on 26 March 2019 with updates (6 pages)
15 March 2019Registered office address changed from Suite One 1 Priory Court Saxon Way, Priory Park West Hessle East Yorkshire HU13 9PB England to Suite 1 Priory House Saxon Way Hessle East Yorkshire HU13 9PB on 15 March 2019 (1 page)
27 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
24 April 2018Confirmation statement made on 26 March 2018 with updates (6 pages)
6 March 2018Total exemption full accounts made up to 31 May 2017 (5 pages)
16 February 2018Registered office address changed from Suite 1 1 Priory Park Saxon Way, Priory Park West Hessle East Yorkshire HU13 9PB England to Suite One 1 Priory Court Saxon Way, Priory Park West Hessle East Yorkshire HU13 9PB on 16 February 2018 (1 page)
6 February 2018Registered office address changed from Regents Court Princess Street Hull East Yorkshire HU2 8BA England to Suite 1 1 Priory Park Saxon Way, Priory Park West Hessle East Yorkshire HU13 9PB on 6 February 2018 (1 page)
16 January 2018Appointment of Mr Patrick Reivley Corrigan as a director on 16 January 2018 (2 pages)
16 January 2018Appointment of Miss Gemma Victoria Corrigan as a director on 16 January 2018 (2 pages)
14 June 2017Registered office address changed from South Lodge 1 the Parade Moor Road Filey North Yorkshire YO14 9GA to Regents Court Princess Street Hull East Yorkshire HU2 8BA on 14 June 2017 (1 page)
14 June 2017Registered office address changed from South Lodge 1 the Parade Moor Road Filey North Yorkshire YO14 9GA to Regents Court Princess Street Hull East Yorkshire HU2 8BA on 14 June 2017 (1 page)
31 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
27 April 2016Director's details changed (2 pages)
27 April 2016Director's details changed (2 pages)
8 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(5 pages)
8 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(5 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
8 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(5 pages)
8 May 2015Register inspection address has been changed from Mazars Llp Sovereign Court Witan Gate Milton Keynes Buckinghamshire MK9 2HP to South Lodge 1 the Parade Moor Road Filey North Yorkshire YO14 9GA (1 page)
8 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(5 pages)
8 May 2015Register inspection address has been changed from Mazars Llp Sovereign Court Witan Gate Milton Keynes Buckinghamshire MK9 2HP to South Lodge 1 the Parade Moor Road Filey North Yorkshire YO14 9GA (1 page)
24 March 2015Registered office address changed from Birch House Woodlands Business Park Linford Wood Milton Keynes Buckinghamshire MK14 6EW to South Lodge 1 the Parade Moor Road Filey North Yorkshire YO14 9GA on 24 March 2015 (1 page)
24 March 2015Appointment of Mr John Charles Groves as a director on 27 February 2015 (2 pages)
24 March 2015Current accounting period shortened from 14 June 2015 to 31 May 2015 (1 page)
24 March 2015Termination of appointment of Peter James Harvey as a director on 27 February 2015 (1 page)
24 March 2015Current accounting period shortened from 14 June 2015 to 31 May 2015 (1 page)
24 March 2015Termination of appointment of Peter James Harvey as a director on 27 February 2015 (1 page)
24 March 2015Appointment of Mr Laurence Patrick Corrigan as a director on 27 February 2015 (2 pages)
24 March 2015Registered office address changed from Birch House Woodlands Business Park Linford Wood Milton Keynes Buckinghamshire MK14 6EW to South Lodge 1 the Parade Moor Road Filey North Yorkshire YO14 9GA on 24 March 2015 (1 page)
24 March 2015Appointment of Mr John Charles Groves as a director on 27 February 2015 (2 pages)
24 March 2015Appointment of Mr Laurence Patrick Corrigan as a director on 27 February 2015 (2 pages)
23 February 2015Accounts for a dormant company made up to 14 June 2014 (6 pages)
23 February 2015Accounts for a dormant company made up to 14 June 2014 (6 pages)
8 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 December 2014Statement by Directors (1 page)
1 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 December 2014Statement by Directors (1 page)
1 December 2014Solvency Statement dated 26/11/14 (1 page)
1 December 2014Statement of capital on 1 December 2014
  • GBP 100
(4 pages)
1 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 December 2014Solvency Statement dated 26/11/14 (1 page)
1 December 2014Statement of capital on 1 December 2014
  • GBP 100
(4 pages)
1 December 2014Statement of capital on 1 December 2014
  • GBP 100
(4 pages)
28 November 2014Statement of capital following an allotment of shares on 26 November 2014
  • GBP 30,600
(3 pages)
28 November 2014Statement of capital following an allotment of shares on 26 November 2014
  • GBP 30,600
(3 pages)
6 November 2014Termination of appointment of Anne Elizabeth Tucker as a director on 5 November 2014 (1 page)
6 November 2014Termination of appointment of Anne Elizabeth Tucker as a director on 5 November 2014 (1 page)
6 November 2014Termination of appointment of Anne Elizabeth Tucker as a director on 5 November 2014 (1 page)
10 July 2014Appointment of Anne Elizabeth Tucker as a director (2 pages)
10 July 2014Appointment of Anne Elizabeth Tucker as a director (2 pages)
11 April 2014Termination of appointment of Karen Wilson as a secretary (1 page)
11 April 2014Termination of appointment of Karen Wilson as a secretary (1 page)
2 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(5 pages)
2 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(5 pages)
15 November 2013Accounts for a dormant company made up to 8 June 2013 (6 pages)
15 November 2013Accounts for a dormant company made up to 8 June 2013 (6 pages)
15 November 2013Accounts for a dormant company made up to 8 June 2013 (6 pages)
16 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
8 March 2013Accounts for a dormant company made up to 9 June 2012 (6 pages)
8 March 2013Accounts for a dormant company made up to 9 June 2012 (6 pages)
8 March 2013Accounts for a dormant company made up to 9 June 2012 (6 pages)
3 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
14 March 2012Director's details changed for Mr Peter James Harvey on 27 February 2012 (2 pages)
14 March 2012Secretary's details changed for Karen Wilson on 27 February 2012 (2 pages)
14 March 2012Director's details changed for Mr Peter James Harvey on 27 February 2012 (2 pages)
14 March 2012Secretary's details changed for Karen Wilson on 27 February 2012 (2 pages)
27 February 2012Registered office address changed from Silbury Court 368 Silbury Boulevard Milton Keynes MK9 2AF on 27 February 2012 (1 page)
27 February 2012Registered office address changed from Silbury Court 368 Silbury Boulevard Milton Keynes MK9 2AF on 27 February 2012 (1 page)
20 December 2011Secretary's details changed for Karen Carpenter on 15 December 2011 (1 page)
20 December 2011Secretary's details changed for Karen Carpenter on 15 December 2011 (1 page)
7 September 2011Accounts for a dormant company made up to 11 June 2011 (6 pages)
7 September 2011Accounts for a dormant company made up to 11 June 2011 (6 pages)
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
9 December 2010Accounts for a dormant company made up to 12 June 2010 (6 pages)
9 December 2010Accounts for a dormant company made up to 12 June 2010 (6 pages)
14 June 2010Appointment of Karen Carpenter as a secretary (3 pages)
14 June 2010Termination of appointment of a director (1 page)
14 June 2010Termination of appointment of a director (1 page)
14 June 2010Appointment of Karen Carpenter as a secretary (3 pages)
11 June 2010Termination of appointment of Peter Harvey as a secretary (1 page)
11 June 2010Termination of appointment of Peter Harvey as a secretary (1 page)
5 May 2010Appointment of Peter Harvey as a director (3 pages)
5 May 2010Appointment of Peter Harvey as a director (3 pages)
14 April 2010Register(s) moved to registered inspection location (1 page)
14 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
14 April 2010Register inspection address has been changed (1 page)
14 April 2010Register(s) moved to registered inspection location (1 page)
14 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
14 April 2010Register inspection address has been changed (1 page)
6 October 2009Accounts for a dormant company made up to 13 June 2009 (1 page)
6 October 2009Accounts for a dormant company made up to 13 June 2009 (1 page)
26 March 2009Return made up to 26/03/09; full list of members (3 pages)
26 March 2009Location of register of members (1 page)
26 March 2009Location of register of members (1 page)
26 March 2009Return made up to 26/03/09; full list of members (3 pages)
18 February 2009Accounts for a dormant company made up to 14 June 2008 (1 page)
18 February 2009Accounts for a dormant company made up to 14 June 2008 (1 page)
22 July 2008Section 519 (2 pages)
22 July 2008Section 519 (2 pages)
19 June 2008Accounting reference date extended from 31/12/2007 to 14/06/2008 alignment with parent or subsidiary (1 page)
19 June 2008Accounting reference date extended from 31/12/2007 to 14/06/2008 alignment with parent or subsidiary (1 page)
8 April 2008Return made up to 26/03/08; full list of members (3 pages)
8 April 2008Return made up to 26/03/08; full list of members (3 pages)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
6 December 2007New secretary appointed (1 page)
6 December 2007New secretary appointed (1 page)
6 December 2007Secretary resigned (1 page)
6 December 2007Secretary resigned (1 page)
22 October 2007Full accounts made up to 30 December 2006 (17 pages)
22 October 2007Full accounts made up to 30 December 2006 (17 pages)
31 August 2007Director resigned (1 page)
31 August 2007New director appointed (1 page)
31 August 2007New director appointed (1 page)
31 August 2007Director resigned (1 page)
31 July 2007New director appointed (1 page)
31 July 2007New director appointed (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
11 July 2007Return made up to 26/03/07; full list of members (2 pages)
11 July 2007Return made up to 26/03/07; full list of members (2 pages)
23 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
26 April 2007Declaration of assistance for shares acquisition (32 pages)
26 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
26 April 2007Declaration of assistance for shares acquisition (32 pages)
17 April 2007Particulars of mortgage/charge (12 pages)
17 April 2007Particulars of mortgage/charge (12 pages)
5 March 2007New secretary appointed (2 pages)
5 March 2007Secretary resigned (1 page)
5 March 2007New secretary appointed (2 pages)
5 March 2007Secretary resigned (1 page)
14 February 2007Particulars of mortgage/charge (12 pages)
14 February 2007Particulars of mortgage/charge (12 pages)
7 November 2006Director's particulars changed (1 page)
7 November 2006Director's particulars changed (1 page)
24 October 2006Full accounts made up to 2 March 2006 (19 pages)
24 October 2006Full accounts made up to 2 March 2006 (19 pages)
24 October 2006Full accounts made up to 2 March 2006 (19 pages)
11 August 2006Accounting reference date shortened from 02/03/07 to 31/12/06 (1 page)
11 August 2006Accounting reference date shortened from 02/03/07 to 31/12/06 (1 page)
21 July 2006Accounting reference date extended from 31/12/05 to 02/03/06 (1 page)
21 July 2006Accounting reference date extended from 31/12/05 to 02/03/06 (1 page)
29 June 2006Registered office changed on 29/06/06 from: 20 black friars lane london EC4V 6HD (1 page)
29 June 2006Registered office changed on 29/06/06 from: 20 black friars lane london EC4V 6HD (1 page)
7 April 2006Return made up to 26/03/06; full list of members (5 pages)
7 April 2006Return made up to 26/03/06; full list of members (5 pages)
15 March 2006Memorandum and Articles of Association (5 pages)
15 March 2006Memorandum and Articles of Association (5 pages)
13 March 2006Secretary resigned (1 page)
13 March 2006New director appointed (3 pages)
13 March 2006Director resigned (1 page)
13 March 2006New secretary appointed (2 pages)
13 March 2006Auditor's resignation (1 page)
13 March 2006New secretary appointed (2 pages)
13 March 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
13 March 2006Registered office changed on 13/03/06 from: 1 southgate hessle east yorkshire HU13 0RB (1 page)
13 March 2006Director resigned (1 page)
13 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 March 2006New director appointed (3 pages)
13 March 2006Registered office changed on 13/03/06 from: 1 southgate hessle east yorkshire HU13 0RB (1 page)
13 March 2006Director resigned (1 page)
13 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 March 2006New director appointed (3 pages)
13 March 2006Director resigned (1 page)
13 March 2006Secretary resigned (1 page)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
13 March 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
13 March 2006Auditor's resignation (1 page)
13 March 2006New director appointed (3 pages)
9 March 2006Declaration of assistance for shares acquisition (13 pages)
9 March 2006Declaration of assistance for shares acquisition (13 pages)
7 March 2006Particulars of mortgage/charge (7 pages)
7 March 2006Particulars of mortgage/charge (7 pages)
4 March 2006Declaration of satisfaction of mortgage/charge (4 pages)
4 March 2006Declaration of satisfaction of mortgage/charge (4 pages)
20 January 2006Accounts for a small company made up to 30 April 2005 (8 pages)
20 January 2006Accounts for a small company made up to 30 April 2005 (8 pages)
27 April 2005Return made up to 26/03/05; full list of members (7 pages)
27 April 2005Return made up to 26/03/05; full list of members (7 pages)
10 February 2005Accounts for a small company made up to 30 April 2004 (8 pages)
10 February 2005Accounts for a small company made up to 30 April 2004 (8 pages)
22 April 2004Return made up to 26/03/04; full list of members (7 pages)
22 April 2004Return made up to 26/03/04; full list of members (7 pages)
5 March 2004Full accounts made up to 30 April 2003 (17 pages)
5 March 2004Full accounts made up to 30 April 2003 (17 pages)
5 April 2003Return made up to 26/03/03; full list of members (7 pages)
5 April 2003Return made up to 26/03/03; full list of members (7 pages)
26 February 2003Full accounts made up to 30 April 2002 (20 pages)
26 February 2003Full accounts made up to 30 April 2002 (20 pages)
24 October 2002Registered office changed on 24/10/02 from: unit 6 enterprise park beck view road beverley east yorkshire HU17 0JT (1 page)
24 October 2002Registered office changed on 24/10/02 from: unit 6 enterprise park beck view road beverley east yorkshire HU17 0JT (1 page)
20 September 2002Particulars of mortgage/charge (3 pages)
20 September 2002Particulars of mortgage/charge (3 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
24 April 2002Particulars of mortgage/charge (3 pages)
24 April 2002Particulars of mortgage/charge (3 pages)
19 April 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 April 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 February 2002Full accounts made up to 30 April 2001 (17 pages)
20 February 2002Full accounts made up to 30 April 2001 (17 pages)
16 October 2001Particulars of mortgage/charge (3 pages)
16 October 2001Particulars of mortgage/charge (3 pages)
21 March 2001Return made up to 26/03/01; full list of members
  • 363(287) ‐ Registered office changed on 21/03/01
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 March 2001Return made up to 26/03/01; full list of members
  • 363(287) ‐ Registered office changed on 21/03/01
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 February 2001Full accounts made up to 30 April 2000 (16 pages)
8 February 2001Full accounts made up to 30 April 2000 (16 pages)
17 June 2000Particulars of mortgage/charge (3 pages)
17 June 2000Particulars of mortgage/charge (3 pages)
15 June 2000Particulars of mortgage/charge (3 pages)
15 June 2000Particulars of mortgage/charge (3 pages)
22 April 2000Registered office changed on 22/04/00 from: lowgate house lowgate hull north humberside HU1 1JJ (1 page)
22 April 2000Registered office changed on 22/04/00 from: lowgate house lowgate hull north humberside HU1 1JJ (1 page)
22 April 2000Return made up to 26/03/00; full list of members (6 pages)
22 April 2000Return made up to 26/03/00; full list of members (6 pages)
29 January 2000Full accounts made up to 30 April 1999 (15 pages)
29 January 2000Full accounts made up to 30 April 1999 (15 pages)
18 September 1999Particulars of mortgage/charge (3 pages)
18 September 1999Particulars of mortgage/charge (3 pages)
25 April 1999Secretary resigned (1 page)
25 April 1999New secretary appointed (2 pages)
25 April 1999Secretary resigned (1 page)
25 April 1999New secretary appointed (2 pages)
11 March 1999Particulars of mortgage/charge (2 pages)
11 March 1999Particulars of mortgage/charge (2 pages)
11 February 1999Full accounts made up to 30 April 1998 (14 pages)
11 February 1999Full accounts made up to 30 April 1998 (14 pages)
8 May 1998Declaration of satisfaction of mortgage/charge (1 page)
8 May 1998Declaration of satisfaction of mortgage/charge (1 page)
8 May 1998Declaration of satisfaction of mortgage/charge (1 page)
8 May 1998Declaration of satisfaction of mortgage/charge (1 page)
23 April 1998Return made up to 26/03/98; full list of members (6 pages)
23 April 1998Return made up to 26/03/98; full list of members (6 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
2 April 1998Particulars of mortgage/charge (3 pages)
2 April 1998Particulars of mortgage/charge (3 pages)
25 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
25 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
27 January 1998Particulars of mortgage/charge (3 pages)
27 January 1998Particulars of mortgage/charge (3 pages)
27 September 1997Particulars of mortgage/charge (3 pages)
27 September 1997Particulars of mortgage/charge (3 pages)
30 April 1997Return made up to 26/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 April 1997Return made up to 26/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 1997Ad 26/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 April 1997Ad 26/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 April 1997£ nc 100/1000 26/03/97 (1 page)
11 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
11 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
11 April 1997£ nc 100/1000 26/03/97 (1 page)
11 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
11 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
6 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
6 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
26 May 1996Return made up to 26/03/96; full list of members (6 pages)
26 May 1996Return made up to 26/03/96; full list of members (6 pages)
14 May 1996Particulars of mortgage/charge (3 pages)
14 May 1996Particulars of mortgage/charge (3 pages)
5 December 1995Amended accounts made up to 30 April 1995 (7 pages)
5 December 1995Amended accounts made up to 30 April 1995 (7 pages)
9 November 1995Full accounts made up to 30 April 1995 (13 pages)
9 November 1995Full accounts made up to 30 April 1995 (13 pages)
7 April 1995Return made up to 26/03/95; no change of members (4 pages)
7 April 1995Return made up to 26/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
7 February 1994Accounts for a small company made up to 30 April 1993 (5 pages)
7 February 1994Accounts for a small company made up to 30 April 1993 (5 pages)
26 March 1992Incorporation (13 pages)
26 March 1992Incorporation (13 pages)